Name: | CATORANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2022 (3 years ago) |
Date of dissolution: | 25 Jul 2024 |
Entity Number: | 6434168 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 E MERRICK RD #186, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATORANGE INC. | DOS Process Agent | 53 E MERRICK RD #186, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
TAO WANG | Chief Executive Officer | 53 E MERRICK RD #186, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-08-06 | Address | 53 E MERRICK RD #186, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-08-06 | Address | 53 E MERRICK RD #186, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2022-03-18 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003211 | 2024-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-25 |
240311001170 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220318002154 | 2022-03-18 | CERTIFICATE OF INCORPORATION | 2022-03-18 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State